UKBizDB.co.uk

AETHOS DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aethos Development Limited. The company was founded 16 years ago and was given the registration number 06545667. The firm's registered office is in LONDON. You can find them at 14 Bank Chambers, 25 Jermyn Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AETHOS DEVELOPMENT LIMITED
Company Number:06545667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:14 Bank Chambers, 25 Jermyn Street, London, England, SW1Y 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Bank Chambers, 25 Jermyn Street, London, England, SW1Y 6HR

Secretary01 January 2013Active
14, Bank Chambers, 25 Jermyn Street, London, England, SW1Y 6HR

Director01 January 2013Active
14, Bank Chambers, 25 Jermyn Street, London, England, SW1Y 6HR

Director01 January 2013Active
14, Bank Chambers, 25 Jermyn Street, London, England, SW1Y 6HR

Director27 March 2017Active
14, Bank Chambers, 25 Jermyn Street, London, England, SW1Y 6HR

Director01 January 2013Active
44, Hadley Highstone, Hadley,, Barnet,, England, EN5 4PU

Secretary27 March 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Secretary27 March 2008Active
44, Hadley Highstone, Hadley,, Barnet,, England, EN5 4PU

Director27 March 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Director27 March 2008Active

People with Significant Control

John Collinson
Notified on:01 July 2016
Status:Active
Date of birth:July 1949
Nationality:English
Country of residence:England
Address:6-7, Pollen Street, London, England, W1S 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Paolo Anthony William Bianchi
Notified on:01 July 2016
Status:Active
Date of birth:June 1969
Nationality:Italian
Country of residence:England
Address:6-7, Pollen Street, London, England, W1S 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Wakeling
Notified on:01 July 2016
Status:Active
Date of birth:July 1956
Nationality:English
Country of residence:England
Address:6-7, Pollen Street, London, England, W1S 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Address

Change registered office address company with date old address new address.

Download
2018-04-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-21Persons with significant control

Cessation of a person with significant control.

Download
2018-04-21Persons with significant control

Cessation of a person with significant control.

Download
2018-04-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Capital

Capital allotment shares.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type dormant.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.